Based in Chester, Dandy's (Chester) Ltd was founded on 03 February 2004. The companies directors are Dandy, James, Dandy, Jennifer. We don't currently know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DANDY, James | 03 February 2004 | 01 September 2012 | 1 |
DANDY, Jennifer | 03 February 2004 | 01 September 2012 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 26 February 2020 | |
CS01 - N/A | 11 February 2020 | |
AA - Annual Accounts | 27 March 2019 | |
CS01 - N/A | 15 February 2019 | |
AA - Annual Accounts | 29 March 2018 | |
CS01 - N/A | 08 February 2018 | |
AA - Annual Accounts | 21 March 2017 | |
CS01 - N/A | 07 February 2017 | |
AA - Annual Accounts | 30 March 2016 | |
AR01 - Annual Return | 01 March 2016 | |
AA - Annual Accounts | 30 April 2015 | |
AR01 - Annual Return | 03 March 2015 | |
AD01 - Change of registered office address | 05 September 2014 | |
AA - Annual Accounts | 31 March 2014 | |
AR01 - Annual Return | 11 February 2014 | |
AA - Annual Accounts | 26 March 2013 | |
AR01 - Annual Return | 27 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 November 2012 | |
MG01 - Particulars of a mortgage or charge | 13 October 2012 | |
MG01 - Particulars of a mortgage or charge | 04 October 2012 | |
TM01 - Termination of appointment of director | 10 September 2012 | |
TM01 - Termination of appointment of director | 10 September 2012 | |
TM02 - Termination of appointment of secretary | 10 September 2012 | |
AA - Annual Accounts | 14 March 2012 | |
AR01 - Annual Return | 08 February 2012 | |
AR01 - Annual Return | 28 March 2011 | |
CH01 - Change of particulars for director | 28 March 2011 | |
AA - Annual Accounts | 28 March 2011 | |
CH01 - Change of particulars for director | 24 March 2011 | |
AD01 - Change of registered office address | 15 November 2010 | |
AD01 - Change of registered office address | 15 November 2010 | |
MG01 - Particulars of a mortgage or charge | 12 August 2010 | |
AR01 - Annual Return | 31 March 2010 | |
CH01 - Change of particulars for director | 31 March 2010 | |
CH01 - Change of particulars for director | 31 March 2010 | |
CH01 - Change of particulars for director | 31 March 2010 | |
AA - Annual Accounts | 30 March 2010 | |
AA - Annual Accounts | 08 April 2009 | |
363a - Annual Return | 16 February 2009 | |
395 - Particulars of a mortgage or charge | 13 September 2008 | |
363a - Annual Return | 30 April 2008 | |
AA - Annual Accounts | 31 March 2008 | |
AA - Annual Accounts | 25 April 2007 | |
363a - Annual Return | 12 February 2007 | |
363a - Annual Return | 07 February 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 February 2006 | |
AA - Annual Accounts | 31 January 2006 | |
363s - Annual Return | 02 March 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 March 2005 | |
225 - Change of Accounting Reference Date | 22 November 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 March 2004 | |
287 - Change in situation or address of Registered Office | 01 March 2004 | |
288b - Notice of resignation of directors or secretaries | 01 March 2004 | |
288b - Notice of resignation of directors or secretaries | 01 March 2004 | |
288a - Notice of appointment of directors or secretaries | 01 March 2004 | |
288a - Notice of appointment of directors or secretaries | 01 March 2004 | |
288a - Notice of appointment of directors or secretaries | 01 March 2004 | |
NEWINC - New incorporation documents | 03 February 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 05 October 2012 | Outstanding |
N/A |
Debenture | 02 October 2012 | Outstanding |
N/A |
Legal mortgage | 06 August 2010 | Outstanding |
N/A |
Debenture | 03 September 2008 | Fully Satisfied |
N/A |